EDWARD GEOFFREY PARKER
Total number of appointments 124, 34 active appointments
THE MIDCOUNTIES CO-OP TRAVEL LTD
- Correspondence address
- CO-OPERATIVE HOUSE WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, UNITED KINGDOM, CV34 6DA
- Role ACTIVE
- Director
- Date of birth
- October 1967
- Appointed on
- 19 June 2020
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
FLORIDIAN HOMES LTD
- Correspondence address
- CO-OPERATIVE HOUSE GALLOWS HILL, WARWICK TECHNOLOGY PARK, WARWICK, CV34 6DA
- Role ACTIVE
- Director
- Date of birth
- October 1967
- Appointed on
- 19 November 2018
- Nationality
- BRITISH
- Occupation
- SECRETARY
AVOCO UK LIMITED
- Correspondence address
- CO-OPERATIVE HOUSE GALLOWS HILL, WARWICK, ENGLAND, CV34 6DA
- Role ACTIVE
- Director
- Date of birth
- October 1967
- Appointed on
- 23 July 2018
- Nationality
- BRITISH
- Occupation
- SECRETARY
PHONE CO-OP NUMBERING LIMITED
- Correspondence address
- CO-OPERATIVE HOUSE GALLOWS HILL, WARWICK, ENGLAND, CV34 6DA
- Role ACTIVE
- Director
- Date of birth
- October 1967
- Appointed on
- 23 July 2018
- Nationality
- BRITISH
- Occupation
- SECRETARY
ECOBILLING LIMITED
- Correspondence address
- 5 THE MILLHOUSE, ELMSFIELD FARM INDUSTRIAL ESTATE, WORCESTER ROAD CHIPPING NORTON, OXFORDSHIRE, OX7 5XL
- Role ACTIVE
- Director
- Date of birth
- October 1967
- Appointed on
- 23 June 2018
- Nationality
- BRITISH
- Occupation
- SECRETARY
Average house price in the postcode OX7 5XL £15,000
HARRY TUFFIN LIMITED
- Correspondence address
- THE MIDCOUNTIES CO-OPERATIVE CO-OPERATIVE HOUSE WA, GALLOWS HILL, WARWICK, CV34 6DA
- Role ACTIVE
- Director
- Date of birth
- October 1967
- Appointed on
- 27 January 2018
- Nationality
- BRITISH
- Occupation
- SECRETARY
NEEDHAM HALL LIMITED
- Correspondence address
- CO-OPERATIVE HOUSE WARWICK TECHNOLOGY PARK, GALLOW, WARWICK, ENGLAND, CV34 6DA
- Role ACTIVE
- Director
- Date of birth
- October 1967
- Appointed on
- 20 October 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
FIRST STEPS (STONEHOUSE FARM) LIMITED
- Correspondence address
- CO-OPERATIVE HOUSE WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, WARWICKSHIRE, CV34 6DA
- Role ACTIVE
- Director
- Date of birth
- October 1967
- Appointed on
- 6 September 2016
- Nationality
- BRITISH
- Occupation
- NONE
FIRST STEPS CHILDREN'S NURSERY (ST EDWARDS) LTD
- Correspondence address
- CO-OPERATIVE HOUSE WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, WARWICKSHIRE, CV34 6DA
- Role ACTIVE
- Director
- Date of birth
- October 1967
- Appointed on
- 6 September 2016
- Nationality
- BRITISH
- Occupation
- NONE
FIRST STEPS CHILDREN'S NURSERY (GROUP) LTD
- Correspondence address
- CO-OPERATIVE HOUSE WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, WARWICKSHIRE, CV34 6DA
- Role ACTIVE
- Director
- Date of birth
- October 1967
- Appointed on
- 6 September 2016
- Nationality
- BRITISH
- Occupation
- NONE
FIRST STEPS CHILDRENS NURSERY LIMITED
- Correspondence address
- CO-OPERATIVE HOUSE WARWICK TECHNOLOGY PARK,, GALLOWS HILL, WARWICK, ENGLAND, CV34 6DA
- Role ACTIVE
- Director
- Date of birth
- October 1967
- Appointed on
- 6 September 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
FIRST STEPS CHILDRENS NURSERY (RATHVILLY) LIMITED
- Correspondence address
- CO-OPERATIVE HOUSE WARWICK TECHNOLOGY PARK,, GALLOWS HILL, WARWICK, ENGLAND, CV34 6DA
- Role ACTIVE
- Director
- Date of birth
- October 1967
- Appointed on
- 6 September 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
COUNTRYSTORE (MAIDENHEAD) LIMITED
- Correspondence address
- CO-OPERATIVE HOUSE WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, ENGLAND, CV34 6DA
- Role ACTIVE
- Director
- Date of birth
- October 1967
- Appointed on
- 23 March 2015
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
OAKSHOWER SERVICES LIMITED
- Correspondence address
- CO-OPERATIVE HOUSE WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, WARWICKSHIRE, UNITED KINGDOM, CV34 6DA
- Role ACTIVE
- Director
- Date of birth
- October 1967
- Appointed on
- 18 November 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
CO-OP TRAVEL LIMITED
- Correspondence address
- CO-OPERATIVE HOUSE WARWICK TECHNOLOGY PARK, GALLOW, WARWICK, WARWICKSHIRE, UNITED KINGDOM, CV34 6DA
- Role ACTIVE
- Director
- Date of birth
- October 1967
- Appointed on
- 30 October 2014
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
ENERGY COOP LIMITED
- Correspondence address
- CO-OPERATIVE HOUSE WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, UNITED KINGDOM, CV34 6DA
- Role ACTIVE
- Director
- Date of birth
- October 1967
- Appointed on
- 15 February 2013
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
TUFFIN INVESTMENTS LIMITED
- Correspondence address
- THE MIDCOUNTIES CO OPERATIVE CO OPERATIVE HOUSE, WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, UNITED KINGDOM, CV34 6DA
- Role ACTIVE
- Director
- Date of birth
- October 1967
- Appointed on
- 30 April 2012
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
PLACES FOR CHILDREN (PFP) LIMITED
- Correspondence address
- THE MIDCOUNTIES CO-OPERATIVE CO-OPERATIVE HOUSE, WARWICK TECHNOLOGY PARK, WARWICK, UNITED KINGDOM, CV34 6DA
- Role ACTIVE
- Director
- Date of birth
- October 1967
- Appointed on
- 30 March 2012
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
THRAPSTON CHILD CARE LIMITED
- Correspondence address
- THE MIDCOUNTIES CO-OPERATIVE CO-OPERATIVE HOUSE, WARWICK TECHNOLOGY PARK, WARWICK, UNITED KINGDOM, CV34 6DA
- Role ACTIVE
- Director
- Date of birth
- October 1967
- Appointed on
- 26 March 2012
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
KWIK TRAVEL LTD.
- Correspondence address
- CO-OPERATIVE HOUSE WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, UNITED KINGDOM, CV34 6DA
- Role ACTIVE
- Director
- Date of birth
- October 1967
- Appointed on
- 21 March 2012
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
KWIK TRAVEL (HOLDINGS) LIMITED
- Correspondence address
- CO-OPERATIVE HOUSE WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, UNITED KINGDOM, CV34 6DA
- Role ACTIVE
- Director
- Date of birth
- October 1967
- Appointed on
- 21 March 2012
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
EARLY BIRDS NURSERY SCHOOL LIMITED
- Correspondence address
- THE MIDCOUNTIES CO-OPERATIVE CO-OPERATIVE HOUSE, WARWICK TECNOLOGY PARK, WARWICK, UNITED KINGDOM, CV34 6DA
- Role ACTIVE
- Director
- Date of birth
- October 1967
- Appointed on
- 9 January 2012
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
CO-OP ENERGY LIMITED
- Correspondence address
- CO OPERATIVE HOUSE WARWICK TECHNOLOGY PARK, WARWICK, WARWICKSHIRE, CV34 6DA
- Role ACTIVE
- Director
- Date of birth
- October 1967
- Appointed on
- 25 November 2011
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
BUFFER BEAR NURSERIES LIMITED
- Correspondence address
- CO-OPERATIVE HOUSE WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, WARWICKSHIRE, CV34 6DA
- Role ACTIVE
- Director
- Date of birth
- October 1967
- Appointed on
- 17 December 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
BUFFER BEAR LIMITED
- Correspondence address
- CO-OPERATIVE HOUSE 234 BOTLEY ROAD, OXFORD, UNITED KINGDOM, OX2 0HP
- Role ACTIVE
- Director
- Date of birth
- October 1967
- Appointed on
- 17 December 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode OX2 0HP £27,540,000
THE MIDCOUNTIES CO-OPERATIVE ESTATES LIMITED
- Correspondence address
- CO-OPERATIVE HOUSE WARWICK TECHNOLOGY PARK, GALLOW, WARWICK, CV34 6DA
- Role ACTIVE
- Director
- Date of birth
- October 1967
- Appointed on
- 8 October 2009
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
THE MIDCOUNTIES CO-OPERATIVE DEVELOPMENTS LIMITED
- Correspondence address
- CO-OPERATIVE HOUSE WARWICK TECHNOLOGY PARK, WARWICK, UNITED KINGDOM, CV34 6DA
- Role ACTIVE
- Director
- Date of birth
- October 1967
- Appointed on
- 8 March 2008
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
RUSTS LIMITED
- Correspondence address
- CO-OPERATIVE HOUSE WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, UNITED KINGDOM, CV34 6DA
- Role ACTIVE
- Director
- Date of birth
- October 1967
- Appointed on
- 17 September 2007
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
REEVES & PAIN LIMITED
- Correspondence address
- C/O CO OP CO-OPERATIVE HOUSE WARWICK TECHNOLOGY PA, GALLOWS HILL, WARWICK, UNITED KINGDOM, CV34 6DA
- Role ACTIVE
- Director
- Date of birth
- October 1967
- Appointed on
- 24 October 2005
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
THOMAS ELY LIMITED
- Correspondence address
- C/O CO OP CO-OPERATIVE HOUSE WARWICK TECHNOLOGY PA, GALLOWS HILL, WARWICK, UNITED KINGDOM, CV34 6DA
- Role ACTIVE
- Director
- Date of birth
- October 1967
- Appointed on
- 24 October 2005
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
HUBCENTRE LIMITED
- Correspondence address
- C/O CO OP CO-OPERATIVE HOUSE WARWICK TECHNOLOGY PA, WARWICK, UNITED KINGDOM, CV34 6DA
- Role ACTIVE
- Director
- Date of birth
- October 1967
- Appointed on
- 24 October 2005
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
VOLT ENERGY SUPPLY LIMITED
- Correspondence address
- CO-OPERATIVE HOUSE WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, UNITED KINGDOM, CV34 6DA
- Role ACTIVE
- Director
- Date of birth
- October 1967
- Appointed on
- 24 October 2005
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
THE CO-OPERATIVE CHILDCARE LIMITED
- Correspondence address
- CO OP CO OPERATIVE HOUSE WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, WARWICKSHIRE, UNITED KINGDOM, CV34 6DA
- Role ACTIVE
- Director
- Date of birth
- October 1967
- Appointed on
- 24 October 2005
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
CO-OP TRAVEL DIRECT LIMITED
- Correspondence address
- C/O CO OP CO-OPERATIVE HOUSE WARWICK TECHNOLOGY PA, GALLOWS HILL, WARWICK, UNITED KINGDOM, CV34 6DA
- Role ACTIVE
- Director
- Date of birth
- October 1967
- Appointed on
- 24 October 2005
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
RICHMOND ROAD (TOWCESTER) MANAGEMENT LIMITED
- Correspondence address
- PROSPECT HOUSE NEW DIXTON ROAD, MONMOUTH, WALES, NP25 3PR
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 31 March 2020
- Resigned on
- 10 July 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NP25 3PR £622,000
THE MIDCOUNTIES WR1 LIMITED
- Correspondence address
- CO-OPERATIVE HOUSE WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, ENGLAND, CV34 6DA
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 25 November 2019
- Resigned on
- 10 January 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
WARNERS RETAIL (MORETON) LIMITED
- Correspondence address
- CO-OPERATIVE HOUSE WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, ENGLAND, CV34 6DA
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 25 November 2019
- Resigned on
- 10 January 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
WARNERS RETAIL (BIDFORD) LIMITED
- Correspondence address
- CO-OPERATIVE HOUSE WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, ENGLAND, CV34 6DA
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 25 November 2019
- Resigned on
- 10 January 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
BCOMP 527 LIMITED
- Correspondence address
- CO-OPERATIVE HOUSE WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, ENGLAND, CV34 6DA
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 25 November 2019
- Resigned on
- 10 January 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
FLOW ENERGY LIMITED
- Correspondence address
- CO-OPERATIVE HOUSE WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, ENGLAND, CV34 6DA
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 1 May 2018
- Resigned on
- 1 May 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
CO-OP TRAVEL SERVICES LIMITED
- Correspondence address
- CO-OPERATIVE HOUSE WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, ENGLAND, CV34 6DA
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 12 May 2014
- Resigned on
- 2 February 2015
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
HARRY TUFFIN LIMITED
- Correspondence address
- THE MIDCOUNTIES CO OPERATIVE CO OPERATIVE HOUSE, WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, UNITED KINGDOM, CV34 6DA
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 30 April 2012
- Resigned on
- 7 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
CO-OP ENERGY LIMITED
- Correspondence address
- ORCHARD HOUSE EATON ROAD, APPLETON, ABINGDON, UNITED KINGDOM, OX13 5JJ
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 25 November 2011
- Resigned on
- 25 November 2011
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode OX13 5JJ £748,000
CO-OPERATIVE PAYROLL GIVING LIMITED
- Correspondence address
- CO-OPERATIVE HOUSE WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, WARWICKSHIRE, UNITED KINGDOM, CV34 6DA
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 7 June 2011
- Resigned on
- 23 October 2014
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
NEWS SHOPS EXPRESS LIMITED
- Correspondence address
- CO-OPERATIVE HOUSE WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, WARWICKSHIRE, ENGLAND, CV34 6DA
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 28 March 2011
- Resigned on
- 19 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
CO-OPERATIVE ENERGY LIMITED
- Correspondence address
- ORCHARD HOUSE EATON ROAD, APPLETON, ABINGDON, UNITED KINGDOM, OX13 5JJ
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 21 October 2010
- Resigned on
- 11 June 2011
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode OX13 5JJ £748,000
CO-OPERATIVE ENERGY LIMITED
- Correspondence address
- ORCHARD HOUSE EATON ROAD, APPLETON, ABINGDON, OXFORDSHIRE, OX13 5JJ
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 21 October 2010
- Resigned on
- 11 June 2011
- Nationality
- BRITISH
- Occupation
- CHARTERED SCERETARY
Average house price in the postcode OX13 5JJ £748,000
WEST MIDLANDS ASIAN FUNERAL SERVICE LIMITED
- Correspondence address
- ORCHARD HOUSE, EATON ROAD APPLETON, ABINGDON, OX13 5JJ
- Role
- Director
- Date of birth
- October 1967
- Appointed on
- 24 October 2005
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode OX13 5JJ £748,000
HOLIDAY CYBERNET LIMITED
- Correspondence address
- ORCHARD HOUSE, EATON ROAD APPLETON, ABINGDON, OX13 5JJ
- Role
- Director
- Date of birth
- October 1967
- Appointed on
- 24 October 2005
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode OX13 5JJ £748,000
INSTALRITE PLASTICS LIMITED
- Correspondence address
- THE HOMESTEAD, 133 MALVERN ROAD, WORCESTER, WR2 4LN
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 7 June 2001
- Resigned on
- 31 August 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode WR2 4LN £1,039,000
WOLSELEY CENTERS LIMITED
- Correspondence address
- THE HOMESTEAD, 133 MALVERN ROAD, WORCESTER, WR2 4LN
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 7 June 2001
- Resigned on
- 31 August 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode WR2 4LN £1,039,000
WOLSELEY UK FINANCE LIMITED
- Correspondence address
- THE HOMESTEAD, 133 MALVERN ROAD, WORCESTER, WR2 4LN
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 7 June 2001
- Resigned on
- 31 August 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode WR2 4LN £1,039,000
ADVANCECHIEF LIMITED
- Correspondence address
- THE HOMESTEAD, 133 MALVERN ROAD, WORCESTER, WR2 4LN
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 21 July 2000
- Resigned on
- 31 August 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode WR2 4LN £1,039,000
WOLSELEY-HUGHES LIMITED
- Correspondence address
- THE HOMESTEAD, 133 MALVERN ROAD, WORCESTER, WR2 4LN
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 21 July 2000
- Resigned on
- 31 August 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode WR2 4LN £1,039,000
BACKLASER LIMITED
- Correspondence address
- THE MALTINGS 3 BACK LANE, RAMSBURY, MARLBOROUGH, WILTSHIRE, SN8 2QH
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 15 March 2000
- Resigned on
- 18 April 2000
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SN8 2QH £1,301,000
MID COUNTIES PHOTOGRAPHIC SUPPLIES LIMITED
- Correspondence address
- THE MALTINGS 3 BACK LANE, RAMSBURY, MARLBOROUGH, WILTSHIRE, SN8 2QH
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 15 March 2000
- Resigned on
- 18 April 2000
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SN8 2QH £1,301,000
INTEGRA PRODUCTS HOLDINGS LIMITED
- Correspondence address
- THE MALTINGS 3 BACK LANE, RAMSBURY, MARLBOROUGH, WILTSHIRE, SN8 2QH
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 15 March 2000
- Resigned on
- 18 April 2000
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SN8 2QH £1,301,000
CALUMET TRADING LIMITED
- Correspondence address
- THE MALTINGS 3 BACK LANE, RAMSBURY, MARLBOROUGH, WILTSHIRE, SN8 2QH
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 15 March 2000
- Resigned on
- 18 April 2000
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SN8 2QH £1,301,000
BRITISH FITTINGS LIMITED
- Correspondence address
- THE HOMESTEAD, 133 MALVERN ROAD, WORCESTER, WR2 4LN
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 31 January 2000
- Resigned on
- 31 August 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode WR2 4LN £1,039,000
GILLOTT VALVES LIMITED
- Correspondence address
- THE HOMESTEAD, 133 MALVERN ROAD, WORCESTER, WR2 4LN
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 13 December 1999
- Resigned on
- 31 August 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode WR2 4LN £1,039,000
ST. NICHOLAS FINANCE LIMITED
- Correspondence address
- THE HOMESTEAD, 133 MALVERN ROAD, WORCESTER, WR2 4LN
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 13 December 1999
- Resigned on
- 31 August 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode WR2 4LN £1,039,000
INTER MEDIATE GROUP LIMITED
- Correspondence address
- THE HOMESTEAD, 133 MALVERN ROAD, WORCESTER, WR2 4LN
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 13 December 1999
- Resigned on
- 2 February 2001
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETAY
Average house price in the postcode WR2 4LN £1,039,000
WRIGHT (BEDFORD) LIMITED
- Correspondence address
- THE HOMESTEAD, 133 MALVERN ROAD, WORCESTER, WR2 4LN
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 13 December 1999
- Resigned on
- 31 August 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode WR2 4LN £1,039,000
PLUMB-CENTER LIMITED
- Correspondence address
- THE HOMESTEAD, 133 MALVERN ROAD, WORCESTER, WR2 4LN
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 13 December 1999
- Resigned on
- 31 August 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode WR2 4LN £1,039,000
OIL BURNER COMPONENTS LIMITED
- Correspondence address
- THE HOMESTEAD, 133 MALVERN ROAD, WORCESTER, WR2 4LN
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 13 December 1999
- Resigned on
- 31 August 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode WR2 4LN £1,039,000
FERGUSON INVESTMENT HOLDINGS LIMITED
- Correspondence address
- THE HOMESTEAD, 133 MALVERN ROAD, WORCESTER, WR2 4LN
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 13 December 1999
- Resigned on
- 31 August 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode WR2 4LN £1,039,000
DRAIN CENTER LIMITED
- Correspondence address
- THE HOMESTEAD, 133 MALVERN ROAD, WORCESTER, WR2 4LN
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 13 December 1999
- Resigned on
- 31 August 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode WR2 4LN £1,039,000
CONTROLS CENTER LIMITED
- Correspondence address
- THE HOMESTEAD, 133 MALVERN ROAD, WORCESTER, WR2 4LN
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 13 December 1999
- Resigned on
- 31 August 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode WR2 4LN £1,039,000
EUROPEAN IMAGING GROUP LIMITED
- Correspondence address
- THE MALTINGS 3 BACK LANE, RAMSBURY, MARLBOROUGH, WILTSHIRE, SN8 2QH
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 13 December 1999
- Resigned on
- 18 April 2000
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SN8 2QH £1,301,000
BUILD CENTER LIMITED
- Correspondence address
- THE HOMESTEAD, 133 MALVERN ROAD, WORCESTER, WR2 4LN
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 13 December 1999
- Resigned on
- 31 August 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode WR2 4LN £1,039,000
FERGUSON WINNERSH MERCHANTS LIMITED
- Correspondence address
- THE HOMESTEAD, 133 MALVERN ROAD, WORCESTER, WR2 4LN
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 13 December 1999
- Resigned on
- 31 August 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode WR2 4LN £1,039,000
FERGUSON WINNERSH PROPERTIES LIMITED
- Correspondence address
- THE HOMESTEAD, 133 MALVERN ROAD, WORCESTER, WR2 4LN
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 13 December 1999
- Resigned on
- 31 August 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode WR2 4LN £1,039,000
WOLSELEY INVESTMENTS LIMITED
- Correspondence address
- THE HOMESTEAD, 133 MALVERN ROAD, WORCESTER, WR2 4LN
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 13 December 1999
- Resigned on
- 31 August 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode WR2 4LN £1,039,000
FERGUSON WINNERSH ENGINEERING LIMITED
- Correspondence address
- THE HOMESTEAD, 133 MALVERN ROAD, WORCESTER, WR2 4LN
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 13 December 1999
- Resigned on
- 31 August 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode WR2 4LN £1,039,000
FERGUSON WINNERSH DIRECTORS LIMITED
- Correspondence address
- THE HOMESTEAD, 133 MALVERN ROAD, WORCESTER, WR2 4LN
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 13 December 1999
- Resigned on
- 31 August 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode WR2 4LN £1,039,000
FERGUSON WINNERSH DEVELOPMENTS LIMITED
- Correspondence address
- THE HOMESTEAD, 133 MALVERN ROAD, WORCESTER, WR2 4LN
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 13 December 1999
- Resigned on
- 31 August 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode WR2 4LN £1,039,000
FERGUSON WINNERSH CENTRES LIMITED
- Correspondence address
- THE HOMESTEAD, 133 MALVERN ROAD, WORCESTER, WR2 4LN
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 13 December 1999
- Resigned on
- 31 August 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode WR2 4LN £1,039,000
FERGUSON WINNERSH CENTERS LIMITED
- Correspondence address
- THE HOMESTEAD, 133 MALVERN ROAD, WORCESTER, WR2 4LN
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 13 December 1999
- Resigned on
- 31 August 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode WR2 4LN £1,039,000
PIPELINE CONTROLS LIMITED
- Correspondence address
- THE HOMESTEAD, 133 MALVERN ROAD, WORCESTER, WR2 4LN
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 13 December 1999
- Resigned on
- 31 August 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode WR2 4LN £1,039,000
O.B.C.LIMITED
- Correspondence address
- THE HOMSTEAD, 133 MALVERN ROAD, WORCESTER, WR2 4LN
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 13 December 1999
- Resigned on
- 31 August 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode WR2 4LN £1,039,000
M. A. RAY & SONS LIMITED
- Correspondence address
- THE HOMESTEAD, 133 MALVERN ROAD, WORCESTER, WR2 4LN
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 13 December 1999
- Resigned on
- 31 August 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode WR2 4LN £1,039,000
JULISE LIMITED
- Correspondence address
- THE HOMESTEAD, 133 MALVERN ROAD, WORCESTER, WR2 4LN
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 13 December 1999
- Resigned on
- 31 August 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode WR2 4LN £1,039,000
HEATMERCHANTS LIMITED
- Correspondence address
- THE HOMESTEAD, 133 MALVERN ROAD, WORCESTER, WR2 4LN
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 13 December 1999
- Resigned on
- 31 August 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode WR2 4LN £1,039,000
HEATING REPLACEMENT PARTS AND CONTROLS LIMITED
- Correspondence address
- THE HOMESTEAD, 133 MALVERN ROAD, WORCESTER, WR2 4LN
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 13 December 1999
- Resigned on
- 31 August 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode WR2 4LN £1,039,000
FERGUSON WINNERSH LIMITED
- Correspondence address
- THE HOMESTEAD, 133 MALVERN ROAD, WORCESTER, WR2 4LN
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 13 December 1999
- Resigned on
- 31 August 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode WR2 4LN £1,039,000
CREW-DAVIS LIMITED
- Correspondence address
- THE HOMESTEAD, 133 MALVERN ROAD, WORCESTER, WR2 4LN
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 13 December 1999
- Resigned on
- 31 August 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode WR2 4LN £1,039,000
BUILDING AND ENGINEERING PLASTICS LIMITED
- Correspondence address
- THE HOMESTEAD, 133 MALVERN ROAD, WORCESTER, WR2 4LN
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 13 December 1999
- Resigned on
- 31 August 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode WR2 4LN £1,039,000
BUILDER CENTER LIMITED
- Correspondence address
- THE HOMESTEAD, 133 MALVERN ROAD, WORCESTER, WR2 4LN
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 13 December 1999
- Resigned on
- 31 August 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode WR2 4LN £1,039,000
BRITISH FITTINGS COMPANY (NORTH EASTERN) LIMITED
- Correspondence address
- THE HOMESTEAD, 133 MALVERN ROAD, WORCESTER, WR2 4LN
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 13 December 1999
- Resigned on
- 31 August 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode WR2 4LN £1,039,000
P.D.M. (PLUMBERS MERCHANTS) LIMITED
- Correspondence address
- THE HOMESTEAD, 133 MALVERN ROAD, WORCESTER, WR2 4LN
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 13 December 1999
- Resigned on
- 31 August 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode WR2 4LN £1,039,000
UNI-RENTS LIMITED
- Correspondence address
- THE HOMESTEAD, 133 MALVERN ROAD, WORCESTER, WR2 4LN
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 13 December 1999
- Resigned on
- 31 August 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode WR2 4LN £1,039,000
THAMES FINANCE COMPANY LIMITED
- Correspondence address
- THE HOMESTEAD, 133 MALVERN ROAD, WORCESTER, WR2 4LN
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 13 December 1999
- Resigned on
- 31 August 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode WR2 4LN £1,039,000
PROMANDIS LIMITED
- Correspondence address
- THE HOMESTEAD, 133 MALVERN ROAD, WORCESTER, WR2 4LN
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 13 December 1999
- Resigned on
- 31 August 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode WR2 4LN £1,039,000
PARTS CENTER LIMITED
- Correspondence address
- THE HOMESTEAD, 133 MALVERN ROAD, WORCESTER, WR2 4LN
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 13 December 1999
- Resigned on
- 31 August 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode WR2 4LN £1,039,000
NU-WAY HEATING PLANTS LIMITED
- Correspondence address
- THE HOMESTEAD, 133 MALVERN ROAD, WORCESTER, WR2 4LN
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 13 December 1999
- Resigned on
- 31 August 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode WR2 4LN £1,039,000
MELANIE LIMITED
- Correspondence address
- THE HOMESTEAD, 133 MALVERN ROAD, WORCESTER, WR2 4LN
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 13 December 1999
- Resigned on
- 31 August 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode WR2 4LN £1,039,000
BRITISH FITTINGS CENTRAL LIMITED
- Correspondence address
- THE HOMESTEAD, 133 MALVERN ROAD, WORCESTER, WR2 4LN
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 13 December 1999
- Resigned on
- 31 August 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode WR2 4LN £1,039,000
FERGUSON OVERSEAS LIMITED
- Correspondence address
- THE HOMESTEAD, 133 MALVERN ROAD, WORCESTER, WR2 4LN
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 13 December 1999
- Resigned on
- 31 August 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode WR2 4LN £1,039,000
RIVERSIDE RECOVERIES LIMITED
- Correspondence address
- THE HOMESTEAD, 133 MALVERN ROAD, WORCESTER, WR2 4LN
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 13 December 1999
- Resigned on
- 31 August 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode WR2 4LN £1,039,000
INDUSTRIAL MAGNETO COMPANY LIMITED
- Correspondence address
- THE HOMESTEAD, 133 MALVERN ROAD, WORCESTER, WR2 4LN
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 13 December 1999
- Resigned on
- 31 August 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode WR2 4LN £1,039,000
HIGH COOL LTD.
- Correspondence address
- THE HOMESTEAD, 133 MALVERN ROAD, WORCESTER, WR2 4LN
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 13 December 1999
- Resigned on
- 31 August 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode WR2 4LN £1,039,000
BRITISH FITTINGS COMPANY (LONDON) LIMITED
- Correspondence address
- THE HOMESTEAD, 133 MALVERN ROAD, WORCESTER, WR2 4LN
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 13 December 1999
- Resigned on
- 31 August 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode WR2 4LN £1,039,000
PACEY & COMPANY LIMITED
- Correspondence address
- THE HOMESTEAD, 133 MALVERN ROAD, WORCESTER, WR2 4LN
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 13 December 1999
- Resigned on
- 31 August 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode WR2 4LN £1,039,000
BRITISH FITTINGS (TYNE TEES) LIMITED
- Correspondence address
- THE HOMESTEAD, 133 MALVERN ROAD, WORCESTER, WR2 4LN
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 13 December 1999
- Resigned on
- 31 August 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode WR2 4LN £1,039,000
CLIMATE CENTER LIMITED
- Correspondence address
- THE HOMESTEAD, 133 MALVERN ROAD, WORCESTER, WR2 4LN
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 13 December 1999
- Resigned on
- 31 August 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode WR2 4LN £1,039,000
LORD DICKINSON LIMITED
- Correspondence address
- THE HOMESTEAD, 133 MALVERN ROAD, WORCESTER, WR2 4LN
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 13 December 1999
- Resigned on
- 31 August 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode WR2 4LN £1,039,000
BRITISH FITTINGS COMPANY (EAST MIDLANDS) LIMITED
- Correspondence address
- THE HOMESTEAD, 133 MALVERN ROAD, WORCESTER, WR2 4LN
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 13 December 1999
- Resigned on
- 31 August 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode WR2 4LN £1,039,000
J. SAVILLE GORDON (TUBES & FITTINGS) LIMITED
- Correspondence address
- THE HOMESTEAD, 133 MALVERN ROAD, WORCESTER, WR2 4LN
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 13 December 1999
- Resigned on
- 31 August 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode WR2 4LN £1,039,000
WOLSELEY QUEST LIMITED
- Correspondence address
- THE HOMESTEAD, 133 MALVERN ROAD, WORCESTER, WR2 4LN
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 13 December 1999
- Resigned on
- 22 August 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode WR2 4LN £1,039,000
FOSECO STEEL (UK) LIMITED
- Correspondence address
- THE MALTINGS 3 BACK LANE, RAMSBURY, MARLBOROUGH, WILTSHIRE, SN8 2QH
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 6 August 1999
- Resigned on
- 26 November 1999
- Nationality
- BRITISH
- Occupation
Average house price in the postcode SN8 2QH £1,301,000
ELECTRICAL OIL SERVICES LIMITED
- Correspondence address
- THE MALTINGS 3 BACK LANE, RAMSBURY, MARLBOROUGH, WILTSHIRE, SN8 2QH
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 9 April 1999
- Resigned on
- 19 October 1999
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SN8 2QH £1,301,000
EXPANDITE CONTRACT SERVICES LIMITED
- Correspondence address
- THE MALTINGS 3 BACK LANE, RAMSBURY, MARLBOROUGH, WILTSHIRE, SN8 2QH
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 8 March 1999
- Resigned on
- 26 November 1999
- Nationality
- BRITISH
- Occupation
- ASSISTANT TO THE COMPANY SECRE
Average house price in the postcode SN8 2QH £1,301,000
MINERALS SEPARATION LIMITED
- Correspondence address
- THE MALTINGS 3 BACK LANE, RAMSBURY, MARLBOROUGH, WILTSHIRE, SN8 2QH
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 12 February 1999
- Resigned on
- 26 November 1999
- Nationality
- BRITISH
- Occupation
- ASSISTANT TO THE COMPANY SECRE
Average house price in the postcode SN8 2QH £1,301,000
MANDIRI ARAFURA UTARA LIMITED
- Correspondence address
- THE MALTINGS 3 BACK LANE, RAMSBURY, MARLBOROUGH, WILTSHIRE, SN8 2QH
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 12 February 1999
- Resigned on
- 26 November 1999
- Nationality
- BRITISH
- Occupation
- ASSISTANT TO THE COMPANY SECRE
Average house price in the postcode SN8 2QH £1,301,000
BP WEST ARU I LIMITED
- Correspondence address
- THE MALTINGS 3 BACK LANE, RAMSBURY, MARLBOROUGH, WILTSHIRE, SN8 2QH
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 12 February 1999
- Resigned on
- 26 November 1999
- Nationality
- BRITISH
- Occupation
- ASSISTANT TO THE COMPANY SECRE
Average house price in the postcode SN8 2QH £1,301,000
MAJOR AND COMPANY LIMITED
- Correspondence address
- THE MALTINGS 3 BACK LANE, RAMSBURY, MARLBOROUGH, WILTSHIRE, SN8 2QH
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 12 February 1999
- Resigned on
- 26 November 1999
- Nationality
- BRITISH
- Occupation
- ASSISTANT TO THE COMPANY SECRE
Average house price in the postcode SN8 2QH £1,301,000
BP EASTERN MEDITERRANEAN LIMITED
- Correspondence address
- THE MALTINGS 3 BACK LANE, RAMSBURY, MARLBOROUGH, WILTSHIRE, SN8 2QH
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 12 February 1999
- Resigned on
- 26 November 1999
- Nationality
- BRITISH
- Occupation
- ASSISTANT TO THE COMPANY SEC
Average house price in the postcode SN8 2QH £1,301,000
FOSECO (MRL) LIMITED
- Correspondence address
- THE MALTINGS 3 BACK LANE, RAMSBURY, MARLBOROUGH, WILTSHIRE, SN8 2QH
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 12 February 1999
- Resigned on
- 26 November 1999
- Nationality
- BRITISH
- Occupation
- ASSISTANT TO THE COMPANY SECRE
Average house price in the postcode SN8 2QH £1,301,000
APEX SERVICE STATIONS LIMITED
- Correspondence address
- THE MALTINGS 3 BACK LANE, RAMSBURY, MARLBOROUGH, WILTSHIRE, SN8 2QH
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 12 February 1999
- Resigned on
- 26 November 1999
- Nationality
- BRITISH
- Occupation
- ASSISTANT TO THE COMPANY SECRE
Average house price in the postcode SN8 2QH £1,301,000
BURMAH-SHELL OIL STORAGE & DISTRIBUTING COMPANY OF INDIA LIMITED
- Correspondence address
- THE MALTINGS 3 BACK LANE, RAMSBURY, MARLBOROUGH, WILTSHIRE, SN8 2QH
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 8 October 1996
- Resigned on
- 26 November 1999
- Nationality
- BRITISH
- Occupation
- ASSISTANT TO THE CO SECRETARY
Average house price in the postcode SN8 2QH £1,301,000
CHEM-TREND (UK) LIMITED
- Correspondence address
- ROOKERY COTTAGE, SIR GEORGES LANE ADDERBURY, BANBURY, OXFORDSHIRE, OX17 3PA
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 25 September 1996
- Resigned on
- 7 October 1996
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode OX17 3PA £1,328,000
FOSROC EXPANDITE LIMITED
- Correspondence address
- THE MALTINGS 3 BACK LANE, RAMSBURY, MARLBOROUGH, WILTSHIRE, SN8 2QH
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 31 October 1995
- Resigned on
- 26 November 1999
- Nationality
- BRITISH
- Occupation
- ASSISTANT TO CO.SECRETARY
Average house price in the postcode SN8 2QH £1,301,000
FOSROC MINING & TUNNELLING LTD.
- Correspondence address
- ROOKERY COTTAGE, SIR GEORGES LANE ADDERBURY, BANBURY, OXFORDSHIRE, OX17 3PA
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 16 March 1995
- Resigned on
- 20 March 1995
- Nationality
- BRITISH
- Occupation
- ASSISTANT TO THE CO.SECRETARY
Average house price in the postcode OX17 3PA £1,328,000
FOSROC CONSTRUCTION CHEMICALS LIMITED
- Correspondence address
- ROOKERY COTTAGE, SIR GEORGES LANE ADDERBURY, BANBURY, OXFORDSHIRE, OX17 3PA
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 17 December 1993
- Resigned on
- 9 May 1994
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode OX17 3PA £1,328,000